4073762 CANADA INC.

Address:
509, Wilson Ave., #17a, Kitchener, ON N2C 2M4

4073762 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4073762. The registration start date is September 26, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4073762
Business Number 860200641
Corporation Name 4073762 CANADA INC.
Registered Office Address 509, Wilson Ave.
#17a
Kitchener
ON N2C 2M4
Incorporation Date 2002-09-26
Dissolution Date 2015-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FARAH BADAR 26 LEXINGTON DRIVE, MARKHAM ON L3P 7K9, Canada
SHANIF KARA 154, POYNTS AVE., TORONTO ON M2N 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-12 current 509, Wilson Ave., #17a, Kitchener, ON N2C 2M4
Address 2002-09-26 2012-07-12 49 Munro Blvd., Toronto, ON M2P 1C3
Name 2002-09-26 current 4073762 CANADA INC.
Status 2015-07-31 current Dissolved / Dissoute
Status 2015-03-03 2015-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-26 2015-03-03 Active / Actif

Activities

Date Activity Details
2015-07-31 Dissolution Section: 212
2002-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 509, WILSON AVE.
City KITCHENER
Province ON
Postal Code N2C 2M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kw Physioworks Inc. 509 Wilson Ave., #17a, Kitchener, ON N2C 2M4 2002-10-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7944276 Canada Corporation 1-300 Fallowfield Drive, Kitchner, ON N2C 0A9 2011-08-11
Cibk Cargo Inc. 812-141 Fallowfield Drive, Kitchner, ON N2C 0B1 2020-09-24
11629883 Canada Ltd. 909-141 Fallowfeild Drive, Kitchener, ON N2C 0B1 2019-09-16
11465546 Canada Ltd. 909-141 Fallowfield Drive, Kitchener, ON N2C 0B1 2019-06-14
Martin House Productions Inc. 309-141 Fallowfield Dr, Kitchener, ON N2C 0B1 2016-12-13
Fritsch Brewery Inc. 141 Fallowfield Drive Apt.409, Kitchener, ON N2C 0B1 2016-04-16
Black George Logistics Inc. 121 Fallowfield Drive Apt. 102, Kitchener, ON N2C 0B3 2020-11-01
Onhold4u 101 Fallowfield Drive, Unit 604, Kitchener, ON N2C 0B4 2020-06-13
11585088 Canada Inc. 22-701 Homer Watson Boulevard, Kitchener, ON N2C 0B5 2019-08-22
Vpn Vision Pot Now Incorporated 31-701 Homer Watson Boulevard, Kitchener, ON N2C 0B5 2019-07-17
Find all corporations in postal code N2C

Corporation Directors

Name Address
FARAH BADAR 26 LEXINGTON DRIVE, MARKHAM ON L3P 7K9, Canada
SHANIF KARA 154, POYNTS AVE., TORONTO ON M2N 1J4, Canada

Entities with the same directors

Name Director Name Director Address
6273491 CANADA INC. SHANIF KARA 49 MUNRO BLVD., NORTH YORK ON M2P 1C3, Canada
SDZZ HYGIENE INC. SHANIF KARA 49 MUNRO BLVD, NORTH YORK ON M2P 1C3, Canada
3973182 CANADA INC. SHANIF KARA 49 MUNRO BLVD., TORONTO ON M2P 1C3, Canada
6273491 CANADA INC. SHANIF KARA 154 PAYNTZ AVENUE, TORONTO ON M2N 1J4, Canada
3873137 CANADA INC. SHANIF KARA 154 POYNTZ AVE., TORONTO ON M2N 1J4, Canada
KW PHYSIOWORKS INC. SHANIF KARA 154 POYNTZ AVE, TORONTO ON M2N 1J4, Canada

Competitor

Search similar business entities

City KITCHENER
Post Code N2C 2M4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4073762 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches